Search icon

MAGNIFYING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MAGNIFYING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNIFYING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000059438
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4760 EAST BAY DR., SUITE E, CLEARWATER, FL, 33764, US
Mail Address: 4760 EAST BAY DR., SUITE E, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABBARD CHRISTOPHER W President 4760 EAST BAY DR. SUITE E, CLEARWATER, FL, 33764
GABBARD CHRISTOPHER W Agent 4760 EAST BAY DR., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 4760 EAST BAY DR., SUITE E, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2010-01-12 4760 EAST BAY DR., SUITE E, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 4760 EAST BAY DR., SUITE E, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
Domestic Profit 2009-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State